Company NameMcDonald Ingram Limited
DirectorsMark McDonald Ingram and Jonathan Guy Reed
Company StatusActive
Company Number04140145
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark McDonald Ingram
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
CB10 1AF
Director NameMr Jonathan Guy Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressAbbey House High Street
Saffron Walden
CB10 1AF
Secretary NameMark McDonald Ingram
NationalityBritish
StatusCurrent
Appointed12 January 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House High Street
Saffron Walden
CB10 1AF

Contact

Telephone01279 466456
Telephone regionBishops Stortford

Location

Registered AddressAbbey House
High Street
Saffron Walden
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mark McDonald Ingram
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,073
Cash£162
Current Liabilities£25,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

9 April 2001Delivered on: 18 April 2001
Persons entitled: Wpa Limited

Classification: Rent deposit deed
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: £4,000.
Outstanding

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 August 2017Registered office address changed from 15 Woodridings Avenue Pinner Middlesex HA5 4NQ to Abbey House High Street Saffron Walden CB10 1AF on 25 August 2017 (1 page)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
25 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 February 2015Secretary's details changed for Mark Mcdonald Ingram on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mark Mcdonald Ingram on 2 February 2015 (2 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Director's details changed for Mark Mcdonald Ingram on 2 February 2015 (2 pages)
2 February 2015Secretary's details changed for Mark Mcdonald Ingram on 2 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2012Registered office address changed from Chequers 19 North Street Bishops Stortford CM23 2LD on 12 October 2012 (2 pages)
25 January 2012Register(s) moved to registered office address (1 page)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Jonathan Guy Reed on 1 January 2011 (2 pages)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Director's details changed for Jonathan Guy Reed on 1 January 2011 (2 pages)
2 March 2011Register(s) moved to registered inspection location (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Mark Mcdonald Ingram on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Jonathan Guy Reed on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Jonathan Guy Reed on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mark Mcdonald Ingram on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 January 2009Return made up to 12/01/09; full list of members (3 pages)
30 January 2009Location of register of members (1 page)
29 January 2009Director's change of particulars / jonathan reed / 01/01/2009 (1 page)
18 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 12/01/08; full list of members (3 pages)
1 July 2008Director and secretary's change of particulars / mark ingram / 01/01/2008 (1 page)
1 July 2008Location of register of members (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 February 2007Return made up to 12/01/07; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Return made up to 12/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(7 pages)
18 April 2006Registered office changed on 18/04/06 from: fox court 14 gray's inn road london WC1X 8HN (1 page)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Nc inc already adjusted 12/01/05 (1 page)
10 February 2005Ad 12/01/05--------- £ si 900@1 (2 pages)
9 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST floor 180 fleet street london EC4A 2HG (1 page)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 April 2003Return made up to 12/01/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 May 2002Return made up to 12/01/02; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
12 January 2001Incorporation (10 pages)